- Company Overview for HOLLANDS RECYCLING LIMITED (01238532)
- Filing history for HOLLANDS RECYCLING LIMITED (01238532)
- People for HOLLANDS RECYCLING LIMITED (01238532)
- Charges for HOLLANDS RECYCLING LIMITED (01238532)
- Insolvency for HOLLANDS RECYCLING LIMITED (01238532)
- More for HOLLANDS RECYCLING LIMITED (01238532)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2019 | |
19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AD01 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 4 October 2018 | |
02 Oct 2018 | LIQ01 | Declaration of solvency | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
30 Jul 2018 | SH20 | Statement by Directors | |
30 Jul 2018 | SH19 |
Statement of capital on 30 July 2018
|
|
30 Jul 2018 | CAP-SS | Solvency Statement dated 24/07/18 | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
02 Mar 2016 | AP01 | Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Aug 2014 | AP03 | Appointment of Miss Elaine Margaret Aitken as a secretary on 5 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Gavin Howard Graveson as a director on 5 August 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Robert Charles Hunt as a secretary on 5 August 2014 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | TM01 | Termination of appointment of David Lusher as a director |